Search icon

N. H. GREENE PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: N. H. GREENE PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 1997 (28 years ago)
Document Number: A96000001875
FEI/EIN Number 650702200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19081 N.E. 3RD COURT, MIAMI, FL, 33179, US
Mail Address: 19081 N.E. 3RD COURT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Matthew S Agent 19081 N. E. 3RD CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045670 GREENE PROPERTIES ACTIVE 2024-04-03 2029-12-31 - 19081 NE 3RD CT, MIAMI, FL, 33179
G11000031841 GREENE INDUSTRIAL PARK EXPIRED 2011-03-30 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179
G11000029133 GREENE PROPERTIES EXPIRED 2011-03-22 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179
G11000029137 GREENEPROPS EXPIRED 2011-03-22 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179
G11000029139 GREENE INDUSTRIAL WAREHOUSE PARK EXPIRED 2011-03-22 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Greene, Matthew S -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 19081 N.E. 3RD COURT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-03-16 19081 N.E. 3RD COURT, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 19081 N. E. 3RD CT, MIAMI, FL 33179 -
REINSTATEMENT 1997-05-21 - -
REVOKED FOR ANNUAL REPORT 1997-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000805399 LAPSED 1000000503160 MIAMI-DADE 2013-10-23 2024-08-01 $ 537.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361837708 2020-05-01 0455 PPP 19081 NE 3 CT, MIAMI, FL, 33179
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39729
Loan Approval Amount (current) 39729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39980.44
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State